Search icon

ES SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ES SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1978 (47 years ago)
Entity Number: 474053
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 23 SAGINAW DRIVE, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 100

Share Par Value 500

Type PAR VALUE

Chief Executive Officer

Name Role Address
JEROME MCEVILY Chief Executive Officer 23 SAGINAW DRIVE, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 SAGINAW DRIVE, ROCHESTER, NY, United States, 14623

Unique Entity ID

CAGE Code:
70H29
UEI Expiration Date:
2015-06-30

Business Information

Activation Date:
2014-06-30
Initial Registration Date:
2013-08-21

Commercial and government entity program

CAGE number:
70H29
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
JEROME MCEVILY

Form 5500 Series

Employer Identification Number (EIN):
161102034
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-17 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-17 2024-12-13 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 500
1993-05-28 2004-03-03 Address 23 SAGINAW DRIVE, ROCHESTER, NY, 14623, 3131, USA (Type of address: Chief Executive Officer)
1981-07-02 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-07-02 2023-04-17 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 500

Filings

Filing Number Date Filed Type Effective Date
220209000296 2022-02-09 BIENNIAL STATEMENT 2022-02-09
20200304093 2020-03-04 ASSUMED NAME LLC INITIAL FILING 2020-03-04
140321002441 2014-03-21 BIENNIAL STATEMENT 2014-02-01
120309002466 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100317002684 2010-03-17 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
374000.00
Total Face Value Of Loan:
374000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-11-30
Type:
Complaint
Address:
60 LIBERTY POLE WAY, ROCHESTER, NY, 14604
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2012-05-14
Type:
Planned
Address:
3750 MONROE AVENUE, ROCHESTER, NY, 14701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-03-01
Type:
Prog Related
Address:
370 STATE STREET, ROCHESTER, NY, 14614
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-03-06
Type:
Prog Related
Address:
150 JARLEY ROAD, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-03-29
Type:
Prog Related
Address:
1525 BROOKS AVENUE, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$374,000
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$374,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$378,176.33
Servicing Lender:
Genesee Regional Bank
Use of Proceeds:
Payroll: $374,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 473-1044
Add Date:
2006-12-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State